UKBizDB.co.uk

PROPERTY PORTFOLIO (NO 15) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Property Portfolio (no 15) Limited. The company was founded 57 years ago and was given the registration number 00884341. The firm's registered office is in LEEDS. You can find them at Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PROPERTY PORTFOLIO (NO 15) LIMITED
Company Number:00884341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:27 July 1966
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Steinhoff Uk Group, Northway, Lane, Tewkesbury, Gloucestershire, GL20 8GY

Secretary30 June 2006Active
18 Wood Drive, Chislehurst, BR7 5EU

Secretary-Active
The Grange, Bewholme, Driffield, YO25 8ED

Secretary30 November 2000Active
14 Wentworth Avenue, Sheffield, S11 9QX

Secretary14 October 1996Active
26 Gateacre Rise, Liverpool, L25 5LA

Secretary28 May 2004Active
5th, Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Secretary22 December 2010Active
9 Hammond Crescent, Willen Park, Milton Keynes, MK15 9DH

Director10 February 2004Active
Steinhoff Uk Group, Northway, Lane, Tewkesbury, Gloucestershire, GL20 8GY

Director30 June 2006Active
5th, Floor Festival House, Jessop Avenue, Cheltenham, GL50 3SH

Director13 October 2017Active
18 Wood Drive, Chislehurst, BR7 5EU

Director03 October 1991Active
57 Friars Walk, Southgate, London, N14 5LJ

Director30 April 2001Active
57 Friars Walk, Southgate, London, N14 5LJ

Director27 September 1994Active
40 Kings Road, Chalfont St Giles, HP8 4HS

Director04 May 1999Active
Pendeen, 28 Caldy Road, West Kirby, CH48 2HG

Director05 September 2000Active
5 Tamesis Gardens, Worcester Park, KT4 7JX

Director-Active
5th, Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director01 September 2007Active
Pricewaterhousecoopers Llp, Level 8 Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director23 September 2019Active
5th, Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director07 December 2007Active
14 Wentworth Avenue, Sheffield, S11 9QX

Director14 October 1996Active
Quornden, Ide Hill, Sevenoaks, TN14 6BD

Director-Active
Coldharbour Manor, Legsheath Lane, East Grinstead, RH19 4JN

Director-Active
High Quarry Froghole Lane, Edenbridge, TN8 6TD

Director-Active
118 Eaton Square, London, SW1W 9AA

Director-Active
Heatherbank Trottiscliffe Road, Addington, West Malling, ME19 5AZ

Director09 July 1996Active
Heatherbank Trottiscliffe Road, Addington, West Malling, ME19 5AZ

Director03 October 1991Active
Pricewaterhousecoopers Llp, Level 8 Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director20 March 2020Active
Riley Croft, Eyam, Hope Valley, S32 5QZ

Director14 October 1996Active
34 Mallard Place, Twickenham, TW1 4SR

Director02 September 1999Active
Cherry Trees, Chelford Road, Alderley Edge, SK9 7TL

Director03 May 2005Active
26 Gateacre Rise, Liverpool, L25 5LA

Director03 May 2005Active
25 Uttoxeter Road, Hill Ridware, Rugeley, WS15 3QR

Director27 September 1994Active
18 Carpenter Close, Billericay, CM12 0EA

Director30 March 1995Active
5th, Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director19 May 2014Active
5th, Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director22 December 2010Active
Badgers Rake Woolton Park, Liverpool, L25 6DX

Director05 September 2000Active

People with Significant Control

Property Portfolio (No 1) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, The Globe Centre, 1 St James Square, Accrington, England, BB5 0RE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Restoration

Bona vacantia company.

Download
2023-03-19Gazette

Gazette dissolved liquidation.

Download
2022-12-19Insolvency

Liquidation in administration move to dissolution.

Download
2022-08-04Insolvency

Liquidation in administration progress report.

Download
2022-07-04Insolvency

Liquidation in administration extension of period.

Download
2022-02-01Insolvency

Liquidation in administration progress report.

Download
2021-08-07Insolvency

Liquidation in administration progress report.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-06-09Insolvency

Liquidation in administration extension of period.

Download
2021-02-08Insolvency

Liquidation in administration progress report.

Download
2020-12-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-12-09Insolvency

Liquidation in administration proposals.

Download
2020-11-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-11-05Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-11-03Address

Change registered office address company with date old address new address.

Download
2020-10-05Insolvency

Liquidation in administration proposals.

Download
2020-07-15Insolvency

Liquidation in administration appointment of administrator.

Download
2020-06-22Persons with significant control

Change to a person with significant control.

Download
2020-06-19Persons with significant control

Change to a person with significant control.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-04-17Address

Change registered office address company with date old address new address.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-01-04Accounts

Accounts with accounts type dormant.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.